UKBizDB.co.uk

TAMESIDE, OLDHAM AND GLOSSOP MIND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tameside, Oldham And Glossop Mind. The company was founded 16 years ago and was given the registration number 06340472. The firm's registered office is in LANCASHIRE. You can find them at 216-218 Katherine Street, Ashton Under Lyne, Lancashire, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TAMESIDE, OLDHAM AND GLOSSOP MIND
Company Number:06340472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

Secretary01 May 2016Active
216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

Director15 June 2021Active
216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

Director05 July 2021Active
216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

Director05 July 2021Active
The Cottage, Running Hill Lane, Dobcross, Oldham, England, OL3 5JS

Director27 April 2015Active
216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

Director15 June 2021Active
216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

Director07 November 2022Active
216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

Director01 March 2021Active
Fairbanks Farmhouse, Lee Side, Diggle, Oldham, England, OL3 5JX

Director23 March 2015Active
216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

Director06 January 2020Active
216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

Secretary10 August 2007Active
216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

Director04 March 2019Active
216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

Director15 October 2012Active
80 High Street, Lees, Oldham, OL4 5AA

Director10 August 2007Active
25, Oak Drive, Denton, Manchester, England, M34 2JR

Director14 May 2018Active
16 Hallworth Avenue, Audenshaw, Manchester, M34 5ST

Director10 August 2007Active
7, Duchess Drive, Audenshaw, Manchester, England, M34 5FT

Director25 October 2015Active
57, Woodbrook Road, Springhead, Oldham, England, OL4 4BS

Director13 August 2018Active
216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

Director07 January 2019Active
141 Whiteacre Road, Ashton Under Lyne, Tameside, OL6 9PS

Director10 August 2007Active
216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

Director07 January 2019Active
26, Slatelands Road, Glossop, SK13 6LH

Director22 June 2009Active
11, Stonebreaks Road, Springhead, Oldham, OL4 4BY

Director01 August 2008Active
27 Southwell Gardens, Ashton Under Lyne, OL6 8XS

Director10 August 2007Active
6 Tabley Street, Mossley, Ashton Under Lyne, OL5 9PD

Director10 August 2007Active
Stonebreaks Cottage, Stonebreaks Road Springhead, Oldham, OL4 4BY

Director10 August 2007Active
216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

Director18 March 2013Active
4, Clough Park Avenue, Grasscroft, Oldham, England, OL4 4EY

Director11 June 2018Active
40 Bodmin Close, Royton, Oldham, OL2 6LD

Director10 August 2007Active
65 Portland House, Portland Street, Ashton Under Lyne, OL6 7BS

Director10 August 2007Active
47, Oldham Road, Delph, Oldham, England, OL3 5EB

Director01 November 2015Active
81, Burnside Drive, Manchester, United Kingdom, M19 2NA

Director20 July 2009Active
216-218 Katherine Street, Ashton Under Lyne, Lancashire, OL6 7AS

Director11 June 2018Active

People with Significant Control

Ms Cheryl Eastwood
Notified on:04 December 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:The Cottage, Running Hill Lane, Oldham, England, OL3 5JS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Robert Mercer
Notified on:01 August 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:216-218 Katherine Street, Lancashire, OL6 7AS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Second filing of director appointment with name.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-03-21Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.